THE BENNELL COMPANY LIMITED
Status | ACTIVE |
Company No. | 06172682 |
Category | Private Limited Company |
Incorporated | 20 Mar 2007 |
Age | 17 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE BENNELL COMPANY LIMITED is an active private limited company with number 06172682. It was incorporated 17 years, 2 months, 10 days ago, on 20 March 2007. The company address is 6 Cecil Square, Margate, CT9 1BD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Old address: Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England
New address: 6 Cecil Square Margate CT9 1BD
Change date: 2018-11-20
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD
New address: Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ
Change date: 2016-10-07
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 21 May 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 16 May 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 25 May 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 23 May 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Certificate change of name company
Date: 17 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zealous stylist LIMITED\certificate issued on 17/01/08
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
5 NEW ENGLAND CLOSE,HITCHIN,SG4 7NQ
Number: | 11768422 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C, CRUCIBLE CLOSE,COLEFORD,GL16 8RE
Number: | 08308163 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 AVONDALE ROAD, HOYLAKE,MERSEYSIDE,CH47 3AS
Number: | 05052896 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST BUSINESS CREATIVE LIMITED
60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ
Number: | 10720497 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAPESTHORNE CLOSE,NORTHWICH,CW9 8FA
Number: | 11330743 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE HEIGHTS BRIGHTON LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 05476100 |
Status: | ACTIVE |
Category: | Private Limited Company |